PROPERTYBASE - History of Changes


DateDescription
2023-04-29 delete address 22530 Tomball Parkway Houston, TX 77070
2023-04-29 delete address 4543 Post Oak Place Dr, Ste 107 Houston, TX 77027
2023-04-29 insert address 1980 POST OAK BLVD, SUITE 215 Houston, TX 77056
2023-04-29 insert address 24445 TOMBALL PARKWAY, SUITE 100 Tombal, TX 77375
2023-04-29 update primary_contact 4543 Post Oak Place Dr, Ste 107 Houston, TX 77027 => 1980 POST OAK BLVD, SUITE 215 Houston, TX 77056
2023-01-25 delete person Kathy Mathis
2022-04-16 delete person Stephanie Dobos
2022-04-16 delete person Yolanda R Williams
2022-04-16 update person_title Cecilia Garcia: Manager => Office Manager
2022-04-16 update person_title Shelia Lightfoot Plumbar: Assistant Manager => Associate
2022-03-16 insert person Cecilia Garcia
2022-03-16 update person_title Linda Smith: Manager; Assistant => Assistant Manager
2022-03-16 update person_title Stephanie Dobos: Assistant Manager => Office Assistant
2021-12-14 delete person Ana J. Uddin
2021-12-14 insert person Linda Smith
2021-06-19 delete index_pages_linkeddomain raxcdn.com
2021-06-19 delete person Yvette Salinas
2021-06-19 insert index_pages_linkeddomain pboffice.net
2021-01-27 insert person Sandra Torres
2021-01-27 update person_title Ana J. Uddin: Assistant Manager => Assistant Manager / Realtor
2021-01-27 update person_title Kathy Mathis: Assistant Manager => Office Assistant
2020-09-29 insert person Ana J. Uddin
2020-09-29 update person_title Stacy Hedrick: Office Manager => Office Manager & Realtor
2020-07-23 delete person Jim Van Horn
2020-07-23 update person_title Denise Crawford: Office Manager => Office Manager / Broker Associate
2020-07-23 update person_title Yvette Salinas: Assistant Manager & Realtor => Manager & Realtor
2020-05-23 insert person Eric Reed
2020-05-23 update person_title Kathy Mathis: Office Assistant => Assistant Manager
2019-12-24 delete alias BackAgent by Propertybase
2019-12-24 delete contact_pages_linkeddomain backagent.com
2019-12-24 delete index_pages_linkeddomain backagent.com
2019-12-24 delete management_pages_linkeddomain backagent.com
2019-12-24 insert alias Propertybase Inc
2019-12-24 insert contact_pages_linkeddomain propertybase.com
2019-12-24 insert index_pages_linkeddomain propertybase.com
2019-12-24 insert management_pages_linkeddomain propertybase.com
2019-12-24 insert person Scott Schafer
2019-10-25 delete address Beautiful Recent Construction (2017) by Award Winning Builder Cunningham Development. Non-Drive Thru
2019-09-24 delete coo Lisa Reed
2019-09-24 delete person Ashley Austin
2019-09-24 delete person Chris Liebum
2019-09-24 delete person Jay Olson
2019-09-24 delete person Ken Rychlik
2019-09-24 delete person Keri Thaler-Burdette
2019-09-24 delete person Marti Pattinson
2019-09-24 delete person Michael Pavlica
2019-09-24 insert address Beautiful Recent Construction (2017) by Award Winning Builder Cunningham Development. Non-Drive Thru
2019-09-24 update person_title Lisa Reed: Chief Operating Officer => Director Business Operations
2019-08-25 insert coo Lisa Reed
2019-08-25 delete person Paulina Davila
2019-08-25 insert person Lisa Reed
2019-08-25 insert person Yolanda R Williams
2019-08-25 update person_title Kathy Mathis: Receptionist => Office Assistant
2019-08-25 update person_title Shelia Lightfoot Plumbar: Assistant Manager => Manager
2019-05-20 delete person Max Nelson
2019-04-17 delete address 5 Bath Home Situated on a Spacious Corner Lot in
2019-03-17 delete coo Chris Sears
2019-03-17 delete person Chris Sears
2018-12-01 insert alias BackAgent by Propertybase
2018-10-21 insert address 5 Bath Home Situated on a Spacious Corner Lot in
2018-09-19 delete person Tracy M Castaneda
2018-09-19 insert person Tracy Kesling
2018-08-14 delete person Kathy Rivera
2018-08-14 insert person Kathy Mathis
2018-08-14 insert person Max Nelson
2018-04-26 insert index_pages_linkeddomain raxcdn.com
2018-03-28 insert person Marti Pattinson
2017-11-19 delete address Prime Acreage with 638 Ft of Rd Frontage. Residential / Commercial Mixed Use Development Non-Restric
2017-11-19 delete address Training Center 810 Highway 6 South, Ste 114 Houston, TX 77079
2017-11-19 delete person Emily Wetzel
2017-11-19 delete person Rita K Chanchlani
2017-11-19 insert person Jay Olson
2017-11-19 insert person Kathy Rivera
2017-11-19 insert person Shelia Lightfoot Plumbar
2017-11-19 insert person Stacy Hedrick
2017-11-19 update person_title Justin Kooi: Manager => Administrations Director
2017-02-05 update person_title Gilbert Cox: Funding Manager => Manager
2016-11-24 delete president Chris Sears
2016-11-24 update person_title Chris Sears: Chief Operating Officer; President => Chief Operating Officer
2016-10-27 delete otherexecutives Timothy Mulhern
2016-10-27 delete person Timothy Mulhern
2016-09-29 insert address Prime Acreage with 638 Ft of Rd Frontage. Residential / Commercial Mixed Use Development Non-Restric
2016-09-01 delete address 14614 Falling Creek Dr, Ste 100 Houston, TX 77068
2016-09-01 insert address 22530 Tomball Parkway. Houston, TX 77070
2016-06-27 delete person Marti Pattinson
2016-06-27 update person_title Tracy M Castaneda: Asst. Office Manager Real Estate Agent => Asst. Manager Real Estate Agent
2016-04-21 delete person Shelia Lightfoot Plumbar
2016-04-21 update person_title Tracy M Castaneda: Real Estate Agent => Asst. Office Manager Real Estate Agent
2016-03-01 insert person Tracy M Castaneda
2016-01-31 delete person Brett A Harbers
2016-01-31 insert person Ashley Austin
2016-01-31 update person_title Gilbert Cox: Real Estate Agent => Funding Manager
2016-01-03 delete person Chelsea M Gunn
2015-11-03 insert otherexecutives Timothy Mulhern
2015-11-03 delete address Arabella, High Rise Building by Renowned Houston Developer Randall Davis.This 34 Story Building Is D
2015-11-03 delete address Training Center 14056 Southwest Fwy, Ste 110 Sugar Land, TX 77494
2015-11-03 insert address Training Center 810 Highway 6 South, Ste 114 Houston, TX 77079
2015-11-03 insert person Ken Rychlik
2015-11-03 insert person Michael Pavlica
2015-11-03 insert person Timothy Mulhern
2015-08-11 insert phone (281) 598-5200
2015-04-05 delete person Jessica Marin
2015-04-05 delete person Yucelis Wentland
2015-04-05 insert person Denise Crawford
2015-03-08 delete otherexecutives Julia Eaglin
2015-03-08 delete person Julia Eaglin
2015-03-08 insert person Marti Pattinson
2015-02-08 delete address Training Center 14056 Southwest Fwy #110 Sugar Land, TX 77494
2015-02-08 insert address Training Center 14056 Southwest Fwy, Ste 110 Sugar Land, TX 77494
2015-02-08 update person_title Jessica Marin: Real Estate Agent => Office Manager
2015-02-08 update person_title Keri Thaler-Burdette: VP - Sales and Marketing => Preferred Title Co
2015-02-08 update person_title Shelia Lightfoot Plumbar: Real Estate Agent => Asst. Office Manager
2015-02-08 update person_title Travor L. Crump: Associate => Office Manager
2014-11-16 insert person Brett A Harbers
2014-10-19 insert address Training Center 14056 Southwest Fwy #110 Sugar Land, TX 77494
2014-09-11 insert person Shelia Lightfoot
2014-07-07 delete source_ip 173.226.185.161
2014-07-07 insert source_ip 72.250.207.48
2014-05-22 insert person Chris Liebum
2014-04-17 insert coo Chris Sears
2014-04-17 insert president Chris Sears
2014-04-17 delete person Sabrinah Raza
2014-04-17 update person_title Chris Sears: Staff Member => Chief Operating Officer; President
2014-04-17 update person_title Rita K Chanchlani: Real Estate Agent => Broker of Record
2014-02-07 insert person Chelsea M Gunn